Background WavePink WaveYellow Wave

MCCAMBRIDGE DUFFY & CO. LIMITED (NI033505)

MCCAMBRIDGE DUFFY & CO. LIMITED (NI033505) is an active UK company. incorporated on 16 January 1998. with registered office in Londonderry. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MCCAMBRIDGE DUFFY & CO. LIMITED has been registered for 28 years. Current directors include DUFFY, Ciaran, DUFFY, Conor Paul, DUFFY, Daragh and 3 others.

Company Number
NI033505
Status
active
Type
ltd
Incorporated
16 January 1998
Age
28 years
Address
101 Spencer Road, Londonderry, BT47 6AE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DUFFY, Ciaran, DUFFY, Conor Paul, DUFFY, Daragh, DUFFY, Gavan, DUFFY, Ronan, RUTHERFORD, Michael John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCCAMBRIDGE DUFFY & CO. LIMITED

MCCAMBRIDGE DUFFY & CO. LIMITED is an active company incorporated on 16 January 1998 with the registered office located in Londonderry. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MCCAMBRIDGE DUFFY & CO. LIMITED was registered 28 years ago.(SIC: 64999)

Status

active

Active since 28 years ago

Company No

NI033505

LTD Company

Age

28 Years

Incorporated 16 January 1998

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

MCCAMBRIDGE DUFFY SERVICES (NI) LIMITED
From: 6 October 2004To: 12 November 2004
MCCAMBRIDGE, DUFFY & CO LTD
From: 7 February 2000To: 6 October 2004
BROOKVALE SOLUTIONS LIMITED
From: 23 July 1998To: 7 February 2000
CEL MANAGEMENT SERVICES LIMITED
From: 16 January 1998To: 23 July 1998
Contact
Address

101 Spencer Road Londonderry, BT47 6AE,

Previous Addresses

35 Templemore Business Park Northland Road Derry BT48 0LD
From: 2 February 2010To: 7 November 2023
27 Templemore Business Park Northland Road Derry BT48 0LD
From: 16 January 1998To: 2 February 2010
Timeline

8 key events • 2013 - 2024

Funding Officers Ownership
Capital Reduction
Feb 13
Share Buyback
Feb 13
Director Left
Feb 13
Director Left
Dec 13
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 24
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

DUFFY, Ciaran

Active
St Elmos, LondonderryBT48 8QJ
Secretary
Appointed 16 Jan 1998

DUFFY, Ciaran

Active
St Elmos, LondonderryBT48 8QJ
Born October 1981
Director
Appointed 26 Aug 2004

DUFFY, Conor Paul

Active
Victoria Gate, LondonderryBT47 2TP
Born October 1981
Director
Appointed 26 Jan 2004

DUFFY, Daragh

Active
Spencer Road, LondonderryBT47 6AE
Born February 1980
Director
Appointed 12 Jul 2023

DUFFY, Gavan

Active
Spencer Road, LondonderryBT47 6AE
Born June 1969
Director
Appointed 12 Jul 2023

DUFFY, Ronan

Active
Spencer Road, LondonderryBT47 6AE
Born March 1973
Director
Appointed 12 Jul 2023

RUTHERFORD, Michael John

Active
Spencer Road, LondonderryBT47 6AE
Born February 1983
Director
Appointed 12 Jul 2024

DUFFY, Cormac

Resigned
15 Mansfield GroveBT48 8RA
Born June 1969
Director
Appointed 01 Jun 2001
Resigned 28 Dec 2012

SHORTT, Rose Mary

Resigned
26 Limavady Road
Born May 1947
Director
Appointed 16 Jan 1998
Resigned 18 Dec 2013

THOMPSON, James Desmond

Resigned
Flat 3 12 Judges RoadBT48 6LN
Born May 1927
Director
Appointed 16 Jan 1998
Resigned 01 Jun 2001

Persons with significant control

1

Mr Ronan Duffy

Active
Templemore Business Park, LondonderryBT48 0LD
Born March 1973

Nature of Control

Significant influence or control
Notified 16 Jan 2017
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 January 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
23 December 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Capital Cancellation Shares
9 February 2013
SH06Cancellation of Shares
Resolution
9 February 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 February 2013
SH03Return of Purchase of Own Shares
Accounts Amended With Made Up Date
6 November 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Legacy
24 February 2009
371S(NI)371S(NI)
Legacy
20 February 2009
AC(NI)AC(NI)
Legacy
6 March 2008
371S(NI)371S(NI)
Legacy
4 December 2007
AC(NI)AC(NI)
Legacy
27 February 2007
371S(NI)371S(NI)
Legacy
24 January 2007
AC(NI)AC(NI)
Legacy
22 March 2006
371S(NI)371S(NI)
Legacy
3 March 2006
UDM+A(NI)UDM+A(NI)
Legacy
27 November 2005
AC(NI)AC(NI)
Legacy
17 April 2005
371S(NI)371S(NI)
Legacy
8 April 2005
CNR-D(NI)CNR-D(NI)
Legacy
8 April 2005
CERTC(NI)CERTC(NI)
Legacy
8 April 2005
UDM+A(NI)UDM+A(NI)
Legacy
19 January 2005
UDM+A(NI)UDM+A(NI)
Legacy
26 October 2004
AC(NI)AC(NI)
Legacy
6 October 2004
CNRES(NI)CNRES(NI)
Legacy
14 September 2004
296(NI)296(NI)
Legacy
26 March 2004
G98-2(NI)G98-2(NI)
Legacy
26 March 2004
296(NI)296(NI)
Legacy
18 March 2004
371S(NI)371S(NI)
Legacy
4 November 2003
AC(NI)AC(NI)
Legacy
9 February 2003
371S(NI)371S(NI)
Legacy
19 December 2002
AC(NI)AC(NI)
Legacy
22 February 2002
371S(NI)371S(NI)
Legacy
1 February 2002
AC(NI)AC(NI)
Legacy
13 June 2001
296(NI)296(NI)
Legacy
5 March 2001
233(NI)233(NI)
Legacy
5 March 2001
AC(NI)AC(NI)
Legacy
20 January 2001
371S(NI)371S(NI)
Legacy
22 November 2000
AC(NI)AC(NI)
Legacy
24 February 2000
UDM+A(NI)UDM+A(NI)
Legacy
13 February 2000
G98-2(NI)G98-2(NI)
Legacy
7 February 2000
CNRES(NI)CNRES(NI)
Legacy
29 January 2000
371S(NI)371S(NI)
Legacy
10 January 2000
233(NI)233(NI)
Legacy
10 January 2000
AC(NI)AC(NI)
Resolution
6 December 1999
RESOLUTIONSResolutions
Legacy
19 November 1999
295(NI)295(NI)
Legacy
25 January 1999
371S(NI)371S(NI)
Legacy
23 July 1998
CNRES(NI)CNRES(NI)
Legacy
23 July 1998
UDM+A(NI)UDM+A(NI)
Legacy
11 June 1998
295(NI)295(NI)
Legacy
11 June 1998
296(NI)296(NI)
Legacy
11 June 1998
296(NI)296(NI)
Legacy
12 February 1998
UDM+A(NI)UDM+A(NI)
Resolution
12 February 1998
RESOLUTIONSResolutions
Legacy
16 January 1998
ARTS(NI)ARTS(NI)
Legacy
16 January 1998
MEM(NI)MEM(NI)
Legacy
16 January 1998
G23(NI)G23(NI)
Legacy
16 January 1998
G21(NI)G21(NI)